- Company Overview for OMNITURE (04395864)
- Filing history for OMNITURE (04395864)
- People for OMNITURE (04395864)
- Charges for OMNITURE (04395864)
- More for OMNITURE (04395864)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jan 2010 | TM01 | Termination of appointment of Patrick Kelliher as a director | |
25 Jan 2010 | TM01 | Termination of appointment of Joshua James as a director | |
25 Jan 2010 | TM01 | Termination of appointment of Michael Herring as a director | |
17 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Jan 2010 | AA | Full accounts made up to 31 December 2008 | |
04 Apr 2009 | 363a | Return made up to 30/03/09; full list of members | |
03 Apr 2009 | 288c | Director's Change of Particulars / neil weston / 01/03/2009 / Occupation was: gen mgr emea & sr vp of omnitu, now: sr vp gm of omniture inc | |
17 Mar 2009 | AA | Full accounts made up to 31 December 2007 | |
31 Dec 2008 | 128(4) | Notice of assignment of name or new name to shares | |
31 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2008 | 288a | Director appointed patrick edward kelliher | |
25 Nov 2008 | 288c | Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX | |
29 Apr 2008 | 363a | Return made up to 30/03/08; full list of members | |
21 Jan 2008 | AA | Group of companies' accounts made up to 31 December 2006 | |
01 Oct 2007 | CERTNM | Company name changed touch clarity LIMITED\certificate issued on 01/10/07 | |
21 Jun 2007 | 128(4) | Notice of assignment of name or new name to shares | |
02 May 2007 | 363a | Return made up to 30/03/07; full list of members | |
02 May 2007 | 88(2)R | Ad 26/02/07--------- £ si 274142@.00001=2 £ ic 582/584 | |
02 May 2007 | 88(2)R | Ad 26/02/07--------- £ si 804265@.00001=8 £ ic 591/599 | |
02 May 2007 | 88(2)R | Ad 26/02/07--------- £ si 552000@.00001=5 £ ic 599/604 | |
02 May 2007 | 88(2)R | Ad 26/02/07--------- £ si 20783@.00001 £ ic 584/584 | |
02 May 2007 | 88(2)R | Ad 26/02/07--------- £ si 791000@.00001=7 £ ic 584/591 | |
30 Mar 2007 | 288b | Secretary resigned;director resigned |